Company NameAcorn Business Centre Limited
Company StatusDissolved
Company Number04770334
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)
Previous NameBirdbest Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Lisa Riley
StatusClosed
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressFountain Street North
Bury
Lancashire
BL9 7AN
Director NameSteven Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 05 April 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Street North
Bury
Lancashire
BL9 7AN
Director NameMr Samuel Nathan Kahn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2005)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address37 Holden Road
Salford
Lancashire
M7 4LR
Secretary NameMrs Michelle Coleman Kahn
NationalityBritish
StatusResigned
Appointed17 June 2003(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2005)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address37 Holden Road
Salford
Manchester
M7 4LR
Director NameMr Massoud Shafai
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2005)
RoleOffice Manager
Correspondence Address10 Smethurst Hall Road
Bury
Lancashire
BL9 7TP
Director NameMr Tahir Khaliq
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeander House 72a Haig Road
Bury
Lancashire
BL8 2LF
Secretary NameMaria Yasmin Khaliq
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2008)
RoleTeacher
Correspondence Address72a Haig Road
Bury
Lancashire
BL8 2LF
Director NameZafer Mahmood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 August 2009)
RoleManager
Correspondence Address6 Pargate Chase
Rochdale
Lancashire
OL11 5DZ
Director NameMr Massoud Shafai
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 June 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Rainsough Hill
Prestwich
Manchester
M25 9SU
Secretary NameMiss Orsolya Jozsa
NationalityHungarian
StatusResigned
Appointed18 June 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleManager
Correspondence Address8 Chiltern Drive
Bury
Lancashire
BL8 1QY
Director NameMs Deborah Anne Mahmood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameMs Noor Begum
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Street North
Bury
Lancashire
BL9 7AN
Director NameMs Elizabeth Cowell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Street North
Bury
Lancashire
BL9 7AN
Director NameMr Avinash Kumar Mishra
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(8 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Street North
Bury
Lancashire
BL9 7AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameN Begum (Corporation)
StatusResigned
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
Correspondence AddressAcorn House Fountain Street North
Bury
Lancashire
BL9 7AN
Secretary NameN Begum (Corporation)
StatusResigned
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
Correspondence AddressAcorn House Fountain Street North
Bury
Lancashire
BL9 7AN

Contact

Websitewww.rollercityrochdale.com
Email address[email protected]
Telephone07 903642956
Telephone regionMobile

Location

Registered AddressFountain Street North
Bury
Lancashire
BL9 7AN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

120 at £1Steven Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,763
Cash£427
Current Liabilities£290,741

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Receiver's abstract of receipts and payments to 9 May 2013 (2 pages)
2 October 2013Receiver's abstract of receipts and payments to 26 September 2013 (2 pages)
2 October 2013Notice of ceasing to act as receiver or manager (4 pages)
2 October 2013Receiver's abstract of receipts and payments to 9 May 2013 (2 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 120
(3 pages)
20 November 2012Appointment of Steven Smith as a director (2 pages)
20 November 2012Termination of appointment of Noor Begum as a director (1 page)
24 September 2012Termination of appointment of Avinash Mishra as a director (1 page)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
17 May 2012Notice of appointment of receiver or manager (9 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Appointment of Mr Avinash Kumar Mishra as a director (2 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
14 February 2011Termination of appointment of Elizabeth Cowell as a director (1 page)
12 January 2011Appointment of Ms Elizabeth Cowell as a director (2 pages)
8 September 2010Termination of appointment of N Begum as a secretary (1 page)
7 September 2010Termination of appointment of N Begum as a secretary (1 page)
7 September 2010Termination of appointment of N Begum as a director (1 page)
7 September 2010Appointment of Ms Noor Begum as a director (2 pages)
7 September 2010Appointment of Ms Lisa Riley as a secretary (1 page)
25 August 2010Secretary's details changed for Acorn Business Centre Ltd on 20 May 2010 (2 pages)
25 August 2010Director's details changed for Acorn Business Centre Ltd on 20 May 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 February 2010Appointment of Acorn Business Centre Ltd as a secretary (2 pages)
23 February 2010Appointment of Acorn Business Centre Ltd as a director (2 pages)
22 February 2010Termination of appointment of Orsolya Jozsa as a secretary (1 page)
22 February 2010Termination of appointment of Deborah Mahmood as a director (1 page)
26 August 2009Director appointed ms deborah mahmood (1 page)
25 August 2009Appointment terminated director zafer mahmood (1 page)
29 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
16 March 2009Return made up to 19/05/08; full list of members (3 pages)
4 July 2008Appointment terminated director massoud shafai (1 page)
23 June 2008Director appointed mr massoud shafai (1 page)
23 June 2008Secretary appointed miss orsolya jozsa (1 page)
23 June 2008Appointment terminated director tahir khaliq (1 page)
23 June 2008Appointment terminated secretary maria khaliq (1 page)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
23 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
3 August 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
24 July 2007New director appointed (1 page)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
6 March 2007Return made up to 23/06/06; full list of members (3 pages)
20 February 2007Return made up to 21/05/06; full list of members (2 pages)
10 July 2006Return made up to 19/05/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 38 long street middleton manchester M24 3UQ (1 page)
20 April 2006Company name changed birdbest LTD\certificate issued on 20/04/06 (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
15 July 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(8 pages)
29 June 2005Registered office changed on 29/06/05 from: 38 long street middleton manchester lancashire M24 6UQ (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: emerald house daniel street oldham OL1 3PL (1 page)
25 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 14 castlefield avenue salford manchester lancashire M7 4GQ (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
17 December 2004Return made up to 19/05/04; full list of members (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
15 November 2004Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (5 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 14 castlefield ave salford M7 4GQ (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
19 May 2003Incorporation (9 pages)